UKBizDB.co.uk

BROOMHAM TRUSTED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broomham Trusted Ltd. The company was founded 9 years ago and was given the registration number 09205771. The firm's registered office is in LONDON. You can find them at Flat 45 Wisden House, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BROOMHAM TRUSTED LTD
Company Number:09205771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 45 Wisden House, London, United Kingdom, SW8 1LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
5 Gordon Street, Northampton, United Kingdom, NN2 6BY

Director13 December 2017Active
4 Spur Walk, Manchester, England, M8 9ED

Director24 May 2019Active
5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW

Director06 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP

Director12 November 2019Active
7, Cross Bank, Padiham, Burnley, United Kingdom, BB12 8QD

Director13 January 2017Active
Flat 45 Wisden House, London, United Kingdom, SW8 1LT

Director07 July 2020Active
2, Mossbank, Livingston, United Kingdom, EH54 6EA

Director18 May 2017Active
11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP

Director02 December 2020Active
3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR

Director10 January 2019Active
108 Acton Lane, London, England, NW10 8TX

Director12 April 2018Active
Flat 12, 12 Commercial Court, Glasgow, United Kingdom, G5 0PL

Director24 September 2014Active
49, Warwick Avenue, Bedford, United Kingdom, MK40 2EG

Director07 May 2015Active
15, Mount Road, Chatham, Kent, United Kingdom, ME4 5RN

Director06 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nerea Pelaez Garcia
Notified on:02 December 2020
Status:Active
Date of birth:February 1998
Nationality:Spanish
Country of residence:United Kingdom
Address:11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kelvin Papozo
Notified on:07 July 2020
Status:Active
Date of birth:September 1991
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 45 Wisden House, London, United Kingdom, SW8 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Ferguson
Notified on:12 November 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Chamberlain
Notified on:06 September 2019
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Carey
Notified on:24 May 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:4 Spur Walk, Manchester, England, M8 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beryl Rispin
Notified on:10 January 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Roberts
Notified on:12 April 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:108 Acton Lane, London, England, NW10 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Bogdan
Notified on:13 December 2017
Status:Active
Date of birth:March 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:5 Gordon Street, Northampton, United Kingdom, NN2 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Paton
Notified on:18 May 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Mossbank, Livingston, United Kingdom, EH54 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benjamin Wells
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.